ABOUT THERMOTEC PLASTICS LIMITED
We are a bespoke supplier of engineered solutions in vacuum forming/thermoforming, polyurethane and lightweight composites for a variety of industries including Automotive, Commercial, Agricultural, Defence, Retail, Seating and Transit Media.
Established in 1968, Thermotec Plastics is a privately-owned business employing 45 staff in its 45,000 sq/ft. premises close to Birmingham City Centre.
We develop and produce lightweight structural products using conventional and sustainable materials.
© 2016 All rights to this site belong to Thermotec Plastics Ltd Approval: ISO9001 - ISO14001 - TS16949
Thermotec Plastics Ltd Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
Welcome to Thermotec Plastics
You can find us on Twitter, Facebook, LinkedIn, and Made in the Midlands where we post about the latest industry news and company updates.
KEY FINANCES
Year
2016
Assets
£2072.73k
▼ £-37.59k (-1.78 %)
Cash
£72.87k
▲ £72.83k (173,407.14 %)
Liabilities
£1377.62k
▼ £-150.72k (-9.86 %)
Net Worth
£695.12k
▲ £113.14k (19.44 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Birmingham
- Company name
- THERMOTEC PLASTICS LIMITED
- Company number
- 00897776
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Feb 1967
Age - 59 years
- Home Country
- United Kingdom
CONTACTS
- Website
- thermotecplastics.co.uk
- Phones
-
01213 277 800
01213 274 799
- Registered Address
- UNITS 7 & 8 ELECTRA PARK ELECTRIC AVENUE,
WITTON,
BIRMINGHAM,
B6 7EB
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 05 Apr 2017
- Appointment of Mr Paul Raybould as a director on 3 April 2017
- 04 Apr 2017
- Appointment of Mr Robert Lee Streeter as a director on 3 April 2017
- 04 Apr 2017
- Termination of appointment of Anthony Mousley as a director on 31 March 2017
CHARGES
-
18 May 2006
- Status
- Outstanding
- Delivered
- 31 May 2006
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
1 July 2005
- Status
- Satisfied
on 14 March 2009
- Delivered
- 8 July 2005
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any sum or sums for the time being standing to the credit…
-
10 December 2003
- Status
- Satisfied
on 14 March 2009
- Delivered
- 20 December 2003
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Any sum or sums for the time being standing to the credit…
-
16 June 2000
- Status
- Outstanding
- Delivered
- 23 June 2000
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
4 January 1999
- Status
- Satisfied
on 14 March 2009
- Delivered
- 5 January 1999
-
Persons entitled
- Lloyds Bowmaker Limited
- Description
- 1 x maka cnc machining centre serial no 422812.
-
12 December 1989
- Status
- Satisfied
on 14 March 2009
- Delivered
- 20 December 1989
-
Persons entitled
- Lloyds Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
THERMOTEC PLASTICS LIMITED DIRECTORS
Ian Thurman
Acting
- Appointed
- 23 April 2006
- Role
- Secretary
- Nationality
- British
- Address
- Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
- Name
- THURMAN, Ian
Gary John Hingley
Acting
PSC
- Appointed
- 16 April 2015
- Occupation
- Technical Sales Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
- Country Of Residence
- England
- Name
- HINGLEY, Gary John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Micheal John Mcdonough
Acting
- Occupation
- Engineer
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
- Country Of Residence
- United Kingdom
- Name
- MCDONOUGH, Micheal John
Paul Raybould
Acting
- Appointed
- 03 April 2017
- Occupation
- Systems & Process Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
- Country Of Residence
- England
- Name
- RAYBOULD, Paul
Robert Lee Streeter
Acting
- Appointed
- 03 April 2017
- Occupation
- Operations Director
- Role
- Director
- Age
- 39
- Nationality
- British
- Address
- Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
- Country Of Residence
- England
- Name
- STREETER, Robert Lee
Ian Thurman
Acting
- Appointed
- 22 October 2008
- Occupation
- Financial Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
- Country Of Residence
- United Kingdom
- Name
- THURMAN, Ian
Martyn Allan Hughes
Resigned
- Appointed
- 31 March 2002
- Resigned
- 24 April 2006
- Occupation
- Finance Director
- Role
- Secretary
- Nationality
- British
- Address
- Osslett Bank House, 505 Lichfield Road, Sutton Coldfield, West Midlands, B74 4DL
- Name
- HUGHES, Martyn Allan
Irene Mosedale
Resigned
- Resigned
- 31 March 2002
- Role
- Secretary
- Address
- The Haven 16 Plymouth Road, Barnt Green, Birmingham, West Midlands, B45 8JA
- Name
- MOSEDALE, Irene
Martyn Allan Hughes
Resigned
- Appointed
- 28 October 1995
- Resigned
- 12 April 2006
- Occupation
- Finance Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Osslett Bank House, 505 Lichfield Road, Sutton Coldfield, West Midlands, B74 4DL
- Country Of Residence
- England
- Name
- HUGHES, Martyn Allan
Graham Robert Mosedale
Resigned
- Resigned
- 12 April 2006
- Occupation
- Engineer
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Wellmont House, Truggist Lane, Berkswell, Coventry, CV7 7BW
- Country Of Residence
- United Kingdom
- Name
- MOSEDALE, Graham Robert
Harold Thomas Mosedale
Resigned
- Resigned
- 31 March 2014
- Occupation
- Engineer
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- No 4 Birmingham Road, Meriden, Coventry, CV7 7PE
- Country Of Residence
- United Kingdom
- Name
- MOSEDALE, Harold Thomas
Irene Mosedale
Resigned
- Resigned
- 31 March 2002
- Occupation
- Co Secretary
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- The Haven 16 Plymouth Road, Barnt Green, Birmingham, West Midlands, B45 8JA
- Name
- MOSEDALE, Irene
Anthony Mousley
Resigned
- Appointed
- 02 July 2007
- Resigned
- 31 March 2017
- Occupation
- Technical Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Units 7 & 8 Electra Park, Electric Avenue, Witton, Birmingham, B6 7EB
- Country Of Residence
- United Kingdom
- Name
- MOUSLEY, Anthony
Robert Parsons
Resigned
- Appointed
- 19 April 2006
- Resigned
- 07 July 2009
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 90 School Road, Moseley, Birmingham, West Midlands, B13 9SP
- Name
- PARSONS, Robert
David Rose
Resigned
- Appointed
- 02 July 2007
- Resigned
- 02 April 2015
- Occupation
- Commercial Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 52. Kingfisher Way, Leegomery, Telford, Shropshire, TF1 6WG
- Country Of Residence
- United Kingdom
- Name
- ROSE, David
REVIEWS
Check The Company
Excellent according to the company’s financial health.